Search icon

CORNERSTONE AMZ, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE AMZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE AMZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: L15000139273
FEI/EIN Number 47-4833107

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8705 CHILTON DRIVE, ORLANDO, FL, 32836, US
Mail Address: 8705 CHILTON DRIVE, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALVARO A Manager 8705 CHILTON DRIVE, ORLANDO, FL, 32836
GARCIA MONICA Manager 8705 CHILTON DRIVE, ORLANDO, FL, 32836
GARCIA ALVARO A Agent 8705 CHILTON DR, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-09-06 CORNERSTONE AMZ, LLC -
REGISTERED AGENT NAME CHANGED 2022-09-06 GARCIA, ALVARO A -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 8705 CHILTON DR, ORLANDO, FL 32836 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 8705 CHILTON DRIVE, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2017-02-06 8705 CHILTON DRIVE, ORLANDO, FL 32836 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
LC Name Change 2022-09-06
REINSTATEMENT 2022-09-06
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State